Sgs Group (north) Ltd GLASGOW


Sgs Group (north) started in year 2007 as Private Limited Company with registration number SC335348. The Sgs Group (north) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Glasgow at 7 Barraston Holdings. Postal code: G64 4DW. Since 2020/01/20 Sgs Group (north) Ltd is no longer carrying the name Synthetic Grass Solutions.

Currently there are 2 directors in the the firm, namely Brian H. and Mairi H.. In addition one secretary - Mairi H. - is with the company. As of 15 May 2024, there was 1 ex director - John M.. There were no ex secretaries.

This company operates within the G64 4DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1113021 . It is located at 7 Barraston Holdings, Torrance, Glasgow with a total of 3 carsand 1 trailers.

Sgs Group (north) Ltd Address / Contact

Office Address 7 Barraston Holdings
Office Address2 Torrance
Town Glasgow
Post code G64 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335348
Date of Incorporation Mon, 17th Dec 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Brian H.

Position: Director

Appointed: 17 December 2007

Mairi H.

Position: Director

Appointed: 17 December 2007

Mairi H.

Position: Secretary

Appointed: 17 December 2007

John M.

Position: Director

Appointed: 23 January 2018

Resigned: 14 October 2019

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Brian H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Mairi H. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian H.

Notified on 6 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mairi H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Synthetic Grass Solutions January 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth43 04483 930111 72697 400      
Balance Sheet
Cash Bank In Hand590 99824 5787 143      
Cash Bank On Hand   7 1438 0345 28551 20074 12135 386148 017
Current Assets150 286243 079308 569266 091658 439289 650446 615549 345509 081476 604
Debtors75 98499 923236 277138 385575 874215 136346 186396 139333 374223 279
Net Assets Liabilities   97 400133 788157 831186 184183 984182 624211 475
Net Assets Liabilities Including Pension Asset Liability43 04483 930111 72697 400      
Property Plant Equipment   196 491222 674287 248316 973342 435356 605396 752
Stocks Inventory74 29752 15847 714120 563      
Tangible Fixed Assets64 90780 534143 893196 491      
Total Inventories   120 56374 53169 22949 22979 085140 321105 308
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve42 94483 830111 62697 300      
Shareholder Funds43 04483 930111 72697 400      
Other
Accumulated Depreciation Impairment Property Plant Equipment   135 113166 224214 902292 196310 970386 524446 428
Average Number Employees During Period   47102091313
Bank Borrowings   2 878 16 29513 195109 82593 18466 980
Creditors   46 94348 771102 78490 454162 835136 117118 881
Creditors Due After One Year28 99324 49354 92446 943      
Creditors Due Within One Year133 626202 137262 843285 551      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 359 7 07934 25112 08833 478
Disposals Property Plant Equipment    8 500 9 67346 49919 20544 715
Finance Lease Liabilities Present Value Total   78 21381 313137 54980 20273 98970 50760 418
Future Minimum Lease Payments Under Non-cancellable Operating Leases   29 76025 95126 67323 69323 14017 85716 465
Increase From Depreciation Charge For Year Property Plant Equipment    38 47048 67884 37353 02587 64293 382
Net Current Assets Liabilities16 66040 94245 726-19 46041526 42018 49868 22051 0778 940
Number Shares Allotted 100100100      
Par Value Share 111      
Property Plant Equipment Gross Cost   331 604388 898502 150609 169653 405743 129843 180
Provisions For Liabilities Balance Sheet Subtotal   32 68840 53053 05358 83363 83688 94175 336
Provisions For Liabilities Charges9 53013 05322 96932 688      
Secured Debts49 02545 30686 42981 091      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 40 11790 23077 580      
Tangible Fixed Assets Cost Or Valuation140 334180 451254 024331 604      
Tangible Fixed Assets Depreciation75 42799 917110 131135 113      
Tangible Fixed Assets Depreciation Charged In Period 24 49023 80124 982      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 587       
Tangible Fixed Assets Disposals  16 657       
Total Additions Including From Business Combinations Property Plant Equipment    65 794113 252116 69290 735108 929144 766
Total Assets Less Current Liabilities81 567121 476189 619177 031223 089313 668335 471410 655407 682405 692
Total Borrowings   81 09181 313153 844159 075262 415232 525203 687
Accrued Liabilities      7 8266 75612 79811 802
Amounts Owed By Directors       43 314  
Amounts Owed To Directors      13 681   
Bank Borrowings Overdrafts      2 94325 59125 90124 388
Corporation Tax Payable      9 6491 9907 1628 430
Corporation Tax Recoverable      376   
Increase Decrease In Property Plant Equipment       75 11535 1944 600
Other Creditors      17 3215 8576 3785 318
Other Taxation Social Security Payable      11 37441 39472 19882 457
Prepayments      1 2615 1121 7102 769
Recoverable Value-added Tax        4 430 
Trade Creditors Trade Payables      226 627151 263262 613228 007
Trade Debtors Trade Receivables      55 08637 249264 247151 199
Value-added Tax Payable      73 018174 285  

Transport Operator Data

7 Barraston Holdings
Address Torrance
City Glasgow
Post code G64 4DW
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/17
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements